Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Riverside Environmental Services Limited
Riverside Environmental Services Limited is an active company incorporated on 17 December 2002 with the registered office located in Manchester, Greater Manchester. Riverside Environmental Services Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04620034
Private limited company
Age
22 years
Incorporated
17 December 2002
Size
Unreported
Confirmation
Submitted
Dated
8 October 2025
(22 days ago)
Next confirmation dated
8 October 2026
Due by
22 October 2026
(11 months remaining)
Last change occurred
20 days ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2024
(1 year 6 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Riverside Environmental Services Limited
Contact
Update Details
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on
20 Nov 2024
(11 months ago)
Previous address was
Unit 12 Whiffens Farm Clement Street Hextable Kent BR8 7PQ
Companies in M2 3DE
Telephone
08709500161
Email
Available in Endole App
Website
Riversideenvironmental.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Christopher Paul Hansen
Director • British • Lives in England • Born in Feb 1980
Fergal Cathal Cawley
Director • Irish • Lives in England • Born in Aug 1977
Mr Jonathan James Francis
Director • British • Lives in England • Born in Feb 1973
Simon Christopher Parrington
Director • British • Lives in UK • Born in Oct 1970
Robert Innes
Director • British • Lives in UK • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Dec
⟶
30 Jun 2024
Traded for
18 months
Cash in Bank
£677.64K
Increased by £251.18K (+59%)
Turnover
Unreported
Same as previous period
Employees
88
Increased by 4 (+5%)
Total Assets
£2.27M
Increased by £423.61K (+23%)
Total Liabilities
-£1.06M
Increased by £171.74K (+19%)
Net Assets
£1.22M
Increased by £251.87K (+26%)
Debt Ratio (%)
46%
Decreased by 1.35% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 10 Oct 2025
New Charge Registered
1 Month Ago on 19 Sep 2025
Project Stream Holdco Limited (PSC) Appointed
6 Months Ago on 10 Apr 2025
Celnor Group Limited (PSC) Resigned
6 Months Ago on 10 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 17 Feb 2025
New Charge Registered
8 Months Ago on 5 Feb 2025
Registered Address Changed
11 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Accounting Period Extended
1 Year 4 Months Ago on 14 Jun 2024
Mr Simon Christopher Parrington Details Changed
1 Year 12 Months Ago on 1 Nov 2023
Get Alerts
Get Credit Report
Discover Riverside Environmental Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 October 2025 with updates
Submitted on 10 Oct 2025
Registration of charge 046200340010, created on 19 September 2025
Submitted on 29 Sep 2025
Cessation of Celnor Group Limited as a person with significant control on 10 April 2025
Submitted on 18 Apr 2025
Notification of Project Stream Holdco Limited as a person with significant control on 10 April 2025
Submitted on 18 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 17 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 17 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 17 Feb 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 17 Feb 2025
Registration of charge 046200340009, created on 5 February 2025
Submitted on 6 Feb 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs